Search icon

RUE ANTIBES CORPORATION

Company Details

Entity Name: RUE ANTIBES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H05971
FEI/EIN Number 59-2425859
Address: 105 S. Village Way, Jupiter, FL 33458
Mail Address: 105 S. Village Way, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNS, HOWARD J Agent 105 S. Village Way, Jupiter, FL 33458

Chairman

Name Role Address
BRUNS, HOWARD J Chairman 105 S. Village Way, Jupiter, FL 33458

President

Name Role Address
BRUNS, HOWARD J President 105 S. Village Way, Jupiter, FL 33458
Bruns, Howard J. President 105 S. Village Way, Jupiter, FL 33458

Treasurer

Name Role Address
BRUNS, HOWARD J Treasurer 105 S. Village Way, Jupiter, FL 33458

Director

Name Role Address
BRUNS, BETSY Director 105 S. Village Way, Jupiter, FL 33458
BRUNS, BART Director 105 S. Village Way, Jupiter, FL 33458
BRUNS, AIMEE Director 105 S. Village Way, Jupiter, FL 33458
BRUNS, ERIC ARTHUR Director 105 S. Village Way, Jupiter, FL 33458

Secretary

Name Role Address
BRUNS, BART Secretary 105 S. Village Way, Jupiter, FL 33458

Vice President

Name Role Address
BRUNS, BART Vice President 105 S. Village Way, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 105 S. Village Way, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 105 S. Village Way, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2014-01-08 105 S. Village Way, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 BRUNS, HOWARD J No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State